Jeffrey Giraffe Early Learning Centre Limited, a registered company, was registered on 16 Nov 2000. 9429037073343 is the business number it was issued. This company has been run by 4 directors: David Theodorus Wojtas - an active director whose contract started on 16 Nov 2000,
Valerie Anne Wojtas - an active director whose contract started on 16 Nov 2000,
Rosalie Ann Patricia Ardagh - an inactive director whose contract started on 16 Nov 2000 and was terminated on 20 Feb 2004,
Patrick Warne Ardagh - an inactive director whose contract started on 16 Nov 2000 and was terminated on 20 Feb 2004.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Jeffrey Giraffe Early Learning Centre Limited had been using 149 Victoria Street, Christchurch Central, Christchurch as their physical address up to 28 Apr 2020.
Other names used by the company, as we found at BizDb, included: from 16 Nov 2000 to 17 Aug 2015 they were named Angelcare Preschool Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 998 shares (99.8 per cent). Lastly there is the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 13 Jul 2015 to 28 Apr 2020
Address: Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 New Zealand
Registered address used from 13 Feb 2014 to 13 Jul 2015
Address: Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 New Zealand
Physical address used from 13 Apr 2011 to 13 Jul 2015
Address: Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 New Zealand
Registered address used from 13 Apr 2011 to 13 Feb 2014
Address: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand
Registered & physical address used from 16 Nov 2000 to 13 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wojtas, David Theodorus |
Mount Pleasant Christchurch 8081 New Zealand |
16 Nov 2000 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Wojtas Trustees Limited Shareholder NZBN: 9429041274163 |
Central Christchurch Christchurch 8011 New Zealand |
17 Sep 2014 - |
Individual | Wojtas, Valerie Anne |
Mount Pleasant Christchurch 8081 New Zealand |
16 Nov 2000 - |
Individual | Wojtas, David Theodorus |
Mount Pleasant Christchurch 8081 New Zealand |
16 Nov 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wojtas, Valerie Anne |
Mount Pleasant Christchurch 8081 New Zealand |
16 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pfeifer, Mark Gerard |
Ilam Christchurch New Zealand |
29 Jan 2008 - 17 Sep 2014 |
David Theodorus Wojtas - Director
Appointment date: 16 Nov 2000
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 30 Sep 2021
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 17 Mar 2009
Valerie Anne Wojtas - Director
Appointment date: 16 Nov 2000
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 30 Sep 2021
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 17 Mar 2009
Rosalie Ann Patricia Ardagh - Director (Inactive)
Appointment date: 16 Nov 2000
Termination date: 20 Feb 2004
Address: Christchurch,
Address used since 16 Nov 2000
Patrick Warne Ardagh - Director (Inactive)
Appointment date: 16 Nov 2000
Termination date: 20 Feb 2004
Address: Christchurch,
Address used since 16 Nov 2000
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street